Tiger Patents Limited was incorporated on 27 Mar 2012 and issued an NZBN of 9429030740693. This removed LTD company has been supervised by 2 directors: Kerry Alan Hayes - an active director whose contract began on 27 Mar 2012,
Thomas Cosgrove Hayes - an active director whose contract began on 27 Mar 2012.
As stated in our information (updated on 02 Sep 2023), this company uses 1 address: 20 Henare Place, Tihiotonga, Rotorua, 3015 (type: physical, registered).
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 520 shares are held by 1 entity, namely:
Hayes, Thomas Cosgrove (a director) located at Tihiotonga, Rotorua postcode 3015.
Another group consists of 1 shareholder, holds 24% shares (exactly 240 shares) and includes
Hayes, Kerry Alan - located at Apt 901, Dubai Marina, Dubai.
The third share allotment (240 shares, 24%) belongs to 1 entity, namely:
Nasr, Bernard Robert, located at St. 20 A Jumeirah3, Dubai (an individual). Tiger Patents Limited has been categorised as "Investment - patents and copyrights" (ANZSIC L664020).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 27 Mar 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 520 | |||
Director | Hayes, Thomas Cosgrove |
Tihiotonga Rotorua 3015 New Zealand |
27 Mar 2012 - |
Shares Allocation #2 Number of Shares: 240 | |||
Director | Hayes, Kerry Alan |
Apt 901, Dubai Marina Dubai United Arab Emirates |
27 Mar 2012 - |
Shares Allocation #3 Number of Shares: 240 | |||
Individual | Nasr, Bernard Robert |
St. 20 A Jumeirah3 Dubai United Arab Emirates |
27 Mar 2012 - |
Kerry Alan Hayes - Director
Appointment date: 27 Mar 2012
Address: Apt 901, Dubai Marina, Dubai, United Arab Emirates
Address used since 23 Jun 2015
Thomas Cosgrove Hayes - Director
Appointment date: 27 Mar 2012
Address: Tihiotonga, Rotorua, 3015 New Zealand
Address used since 27 Mar 2012
Jedi 3000 Limited
10 Sloane Avenue
Production & Marketing Limited
12 Henare Place
Lifestyle Building Solutions Limited
3 Sloane Avenue
Zeo Software Solutions Limited
49a Balwyn Avenue
Countrywide Contractors Limited
7 Henare Place
Sharon Wallace & Associates Limited
5 Kerswell Terrace
0800 Patent Holdings Limited
35 Foley Drive
Classic Group Ip Holdings Limited
247 Cameron Road
Good Golly Limited
590 Cameron Road
Oxford Deer Products Limited
Graham Brown & Co Ltd
Ql Thermostatic Limited
16 Pacific Park Way
Tida Development Corporation Limited
70 Windermere Drive